UNITED SPIRITS INC.
Headquarter
Name: | UNITED SPIRITS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2006 (19 years ago) |
Entity Number: | 3357608 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 SHORE DR S, COPIAGUE, NY, United States, 11726 |
Contact Details
Phone +1 678-571-3984
Email pam@unitedspiritsinc.com
Website bellissimaprosecco.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED SPIRITS INC. | DOS Process Agent | 71 SHORE DR S, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
RICHARD JOHN DECICCO | Chief Executive Officer | 71 SHORE DR S, COPIAGUE, NY, United States, 11726 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0011-23-124086 | Alcohol sale | 2023-04-24 | 2023-04-24 | 2026-03-31 | 44 SEABRO AVE, AMITYVILLE, New York, 11701 | Importer |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2024-01-09 | Address | 71 SHORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2022-05-23 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-16 | 2022-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-03 | 2024-01-09 | Address | 71 SHORE DR S, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004268 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200504060219 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006452 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170103006954 | 2017-01-03 | BIENNIAL STATEMENT | 2016-05-01 |
141103006118 | 2014-11-03 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State